NY:NY
66657 L. K. Henry 1949-08-08
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE. of Sigel, 41.331394 -79.038108
NY:NY
66658 L. K. Henry 5191 1942-07-13
United States of America, Pennsylvania, Allegheny Co., 1.5 mi. NE. of Allison Park, 40.574882 -79.938432
NY:NY
66659 L. K. Henry 3733 1940-07-25
United States of America, Pennsylvania, McKean Co., Tionesta tract near Brookstown
NY:NY
66660 L. K. Henry 1949-07-27
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, near Trent, 40.013408 -79.258921
NY:NY
12939 L. K. Henry 2049 1938-07-22
United States of America, Michigan, Ann Arbor vicinity, 42.270872 -83.726329
NY:NY
66219 A. C. Lloyd 1971-10-03
United States of America, Pennsylvania, Westmoreland Co., Cabins area in front of cabin # 5
NY:NY
27812 L. K. Henry 1947-07-29
United States of America, Pennsylvania, Allegheny Co., Rochester Rd, near N. Hills
NY:NY
27818 L. K. Henry 3505 1938-10-05
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929
NY:NY
27826 L. K. Henry
United States of America, Pennsylvania, Jefferson Co., 5.5 N.E. of Sigel, 41.331394 -79.038108
NY:NY
27848 M. B. Knauz 12512 1940-06-30
United States of America, Ohio, Jefferson Co., 5 mi. N. of Irondale, 40.6406 -80.7257
NY:NY
66678 E. Mason 1947-09-01
United States of America, Pennsylvania, Washington Co., 40.189401 -80.248244
NY:NY
49000 R. Aborn 1964-06-24
United States of America, Pennsylvania, Allegheny Co., 40.532846 -79.967554
NY:NY
104386 L. K. Henry 1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1 mi S of Patchinsville (probably Patchinville)., 40.766129 -78.776697
NY:NY
104387 L. K. Henry 1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1.5 mi. N of Westover, 40.715138 -80.282006
NY:NY
104399 L. K. Henry 4550 1941-07-21
United States of America, Pennsylvania, Beaver Co., Woods, 2 1/2 mi. S.E. of New Sheffield, along Raccoon Creek, 40.573332 -80.24632
NY:NY
104400 L. K. Henry 1950-08-29
United States of America, Pennsylvania, Fayette Co., 4 mi. N of Masontown, 39.904721 -79.899776
NY:NY
104428 L. K. Henry 1949-07-20
United States of America, Pennsylvania, Somerset Co., Woods, 6 mi. S of Somerset, 39.921448 -79.078083
NY:NY
104429 L. K. Henry 5173 1943-07-31
United States of America, Pennsylvania, Allegheny Co., Woods, 1 mi. NE of Ben Avon Heights, 40.523927 -80.059632
NY:NY
104441 L. K. Henry 1947-09-23
United States of America, Pennsylvania, Clearfield Co., 2 mi S of Westover, 40.664415 -80.282006
NY:NY
27025 L. K. Henry 1949-09-20
United States of America, Pennsylvania, Somerset Co., 6.0 miles S of Somerset, 39.921448 -79.078083
NY:NY
27026 L. K. Henry 1947-09-23
United States of America, Pennsylvania, Clearfield Co., 2.0 miles S of Westover, 40.664415 -80.282006
NY:NY
27027 L. K. Henry 1956-07-29
United States of America, Pennsylvania, Potter Co., 0.5 mile N of Cross Fork, 41.490645 -77.814436
NY:NY
27028 M. G. Netting 1967-07-30
United States of America, Pennsylvania, Westmoreland Co., Calverley Area, PNR [=Powdermill Nature Reserve], 3.0 miles S of Rector, 40.153259 -79.238643
NY:NY
14499 G. H. Sumstine 1950-08-08
United States of America, Pennsylvania, Centre Co., State College Campus., 40.793395 -77.860001
NY:NY
633334 L. K. Henry 2745 1938-10-05
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929
NY:NY
633295 L. K. Henry 5735 1944-10-12
United States of America, Pennsylvania, Allegheny Co., Woods along Plaintain Rd, 2 mi W. of Gibsons
NY:NY
633300 L. K. Henry 5494 1942-09-25
United States of America, Pennsylvania, Venango Co., Woods, 3 mi. N.E. of Emlenton, 41.208016 -79.666987
NY:NY
35718 L. K. Henry 1947-09-13
United States of America, Pennsylvania, Fayette Co., 3 miles NW of Seaton's Lake [=Deer Lake]., 39.880816 -79.629258
NY:NY
35720 L. K. Henry 1308 1937-07-29
United States of America, Pennsylvania, Westmoreland Co., Woods below South Greensburg's Swimming Pool
NY:NY
35721 L. K. Henry 1947-07-29
United States of America, Pennsylvania, Allegheny Co., Rochester Rd. near N. Hills
NY:NY
35722 L. K. Henry s.n. 1947-08-28
United States of America, Pennsylvania, Allegheny Co., Rochester Rd. near N. Hills
NY:NY
35725 L. K. Henry 1949-09-10
United States of America, Pennsylvania, Somerset Co., Downey, 3/4 mi S of Allegheny Tunnel on Pa. Turnpike
NY:NY
35751 L. K. Henry 1957-07-08
United States of America, Pennsylvania, Powdermill Nature Reserve, 4 mi S of Rector, 40.138766 -79.238643
NY:NY
36655 L. K. Henry 1953-08-13
United States of America, Pennsylvania, Jefferson Co., 1 mile S of Heatghville [=Heathville]., 41.075296 -79.180594
NY:NY
36656 L. K. Henry 1948-07-28
United States of America, Pennsylvania, Allegheny Co., 2 miles NE of Mt. Nebo, 40.573338 -80.078083
NY:NY
36658 A. H. Smith 2066 1935-08-19
United States of America, Michigan, Cascade Glen
NY:NY
36699 L. K. Henry 620 1936-08-31
United States of America, Pennsylvania, Berks Co., Blue Mountains, N of Schubert
NY:NY
332511 L. K. Henry 1943-07-31
United States of America, Pennsylvania, Allegheny Co., NE of Ben Avon Heights (miles are given but this is illegible), 40.51368 -80.073111
NY:NY
332516 L. K. Henry 2834 1939-07-03
United States of America, Pennsylvania, Butler Co., 4 miles NE of Harmony, 40.842431 -80.073134
NY:NY
332527 L. K. Henry 14558 1948-07-28
United States of America, Pennsylvania, Allegheny Co., 2 miles NE of Mt. Nebo, 40.573338 -80.078083
NY:NY
332532 H. S. Wieand 11469
United States of America, 1 mile N. of Lisbon
NY:NY
332533 L. K. Henry 2834 1939-07-03
United States of America, Pennsylvania, Butler Co., 4 miles NE of Harmony, 40.842431 -80.073134
NY:NY
332535 D. R. Sumstine 12791 1941-07-28
United States of America, Pennsylvania, Centre Co., Woodward, 40.898682 -77.356095
NY:NY
332539 L. K. Henry 11143 1936-09-19
United States of America, Pennsylvania, Venango Co., Little Scrubgrass Creek, 1 mile NE of Lisbon
NY:NY
332540 L. K. Henry 14703 1949-07-20
United States of America, Pennsylvania, Somerset Co., 6 miles south of Somerset, 39.921448 -79.078083
NY:NY
332542 L. K. Henry 14267 1947-08-05
United States of America, Pennsylvania, Indiana Co., 1 mile North of Rossiter, 40.909 -78.931144
NY:NY
332544 L. K. Henry 14267 1947-09-09
United States of America, Pennsylvania, Somerset Co., 4 miles SW of Somerset, 39.967404 -79.131605
NY:NY
761029 L. K. Henry 4801 1941-08-03
United States of America, Pennsylvania, Venango Co., 3 mi N.E. of Emlenton, 41.208016 -79.666987
NY:NY
761030 L. K. Henry 719 1936-09-03
United States of America, Pennsylvania, Berks Co., Antietum Dam, near Stony Creek Mills, 39.818427 -77.453044
NY:NY
45703 L. K. Henry 1947-09-13
United States of America, Pennsylvania, Fayette Co., 3.0 miles NW of Seaton's Lake [=Deer Lake]., 39.880816 -79.629258
NY:NY
830252 H. W. Harkness s.n. 1880-10-20
United States of America, New Jersey, Gloucester Co., 39.546504 -75.024896
NY:NY
00945986 A. B. Langlois 1700 1889-01-21
United States of America, Louisiana, St. Martinsville P. O.
NY:NY
00985602 R. D. Goos H-73 1969-01-11
United States of America, Hawaii, Manoa Trail, Manoa Valley, Oahu
NY:NY
65509 R. D. Goos H-73 1969-01-11
United States of America, Hawaii, Honolulu Co., Oahu. Manoa Trail, Manoa Valley
NY:NY
68662 R. D. Goos 1972-00-00
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256
NY:NY
65511 R. D. Goos 1985-06-00
United States of America, Alton Jones Campus
NY:NY
65453 R. D. Goos 84-1 1984-06-18
United States of America, Rhode Island, Washington Co., In pond on Mooresfield Road, at Stony Fort Lane
NY:NY
65459 R. D. Goos 1981-08-15
United States of America, Indiana, Monroe Co., 39.165325 -86.526386
NY:NY
65374 R. D. Goos 84-2 1984-06-20
United States of America, From stream opposite Keaney Gym (pond drainage canal)
NY:NY
65375 R. D. Goos 84-2 1984-06-20
United States of America, Stream opposite Keaney Gym
NY:NY
65376 R. D. Goos 84-2 1984-06-20
United States of America, Stream opposite Keaney Gym
NY:NY
65377 R. D. Goos 84-2 1984-06-20
United States of America, Stream opposite Keaney Gym
NY:NY
65378 R. D. Goos 84-3 1984-06-20
United States of America, Pond opposite Keaney Gym
NY:NY
65379 R. D. Goos 84-2C 1984-06-20
United States of America, From drainage stream opposite Keaney Gym
NY:NY
65380 R. D. Goos 84-2C 1984-06-20
United States of America, Stream near Keaney Gym
NY:NY
65381 R. D. Goos 84-2 1984-06-20
United States of America, Stream in front of Keaney Gym
NY:NY
65385 R. D. Goos 1981-08-15
United States of America, Indiana, Monroe Co., 39.165325 -86.526386
NY:NY
65387 R. D. Goos 1981-08-15
United States of America, Indiana, Monroe Co., 39.165325 -86.526386
NY:NY
65428 R. D. Goos 84-1 1984-06-18
United States of America, Rhode Island, Washington Co., On Mooresfield Road at Stony Fort Lane
NY:NY
65429 R. D. Goos 84-1 1984-06-18
United States of America, Rhode Island, Washington Co., On Mooresfield Road at Stony Fort Lane
NY:NY
68656 R. D. Goos 1972-00-00
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256
NY:NY
68681 R. D. Goos 1991-08-12
United States of America, Maine, Penobscot Co., Rollin Wood
NY:NY
00945985 Collector unspecified s.n.
United States of America, New York, Rensselaer Co., [Inferred county from precise loc.], 42.670599 -73.66325
NY:NY
00985551 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond at Keaney Gym
NY:NY
00985552 R. D. Goos s.n. 1985-06-00
United States of America, Rhode Island, Alton Jones Campus
NY:NY
00985553 R. D. Goos s.n. 1985-06-00
United States of America, Rhode Island, Alton Jones Campus
NY:NY
Helicoma machaerina Goos
65443 R. D. Goos H363A 1977-06-07
United States of America, Hawaii, Palolo Valley Trail, above Kaa Creater
NY:NY
Helicoma machaerina Goos
65444 R. D. Goos H371A 1977-06-16
United States of America, Hawaii, Poamoho Ridge Trail, Oahu
NY:NY
65510 R. D. Goos UF-49 1977-04-27
United States of America, Hawaii, Nuuanu Trail
NY:NY
164020 R. D. Goos 1996-07-10
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256
NY:NY
00945987 Collector unspecified s.n. 1882-06-08
United States of America, New Jersey, Gloucester Co., 39.546504 -75.024896
NY:NY
01042860 A. B. Langlois 2188 1889-07-29
United States of America, Louisiana, near St Martinsville P. O.
NY:NY
01042861 A. B. Langlois 2188 1889-07-00
United States of America, Louisiana, near St Martinsville
NY:NY
01042862 C. T. Rogerson s.n. 1960-08-25
United States of America, Louisiana, East Baton Rouge Parish, Ben Hur Road, south of Baton Rouge
NY:NY
00985557 R. D. Goos 84-2 1984-06-20
United States of America, Rhode Island, stream opposite Keaney Gym
NY:NY
00985559 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond near Keaney Gym
NY:NY
00985560 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond near Keaney Gym
NY:NY
00985554 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond from near Keaney Gym
NY:NY
00985558 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond near Keaney Gym
NY:NY
00985570 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym
NY:NY
00985565 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym
NY:NY
00985566 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym
NY:NY
00985567 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym
NY:NY
00985568 R. D. Goos 84-3 1984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym
NY:NY
00985569 R. D. Goos 84-2 1984-06-20
United States of America, Rhode Island, stream opposite Keaney Gym
NY:NY
65386 R. D. Goos 1982-08-07
United States of America, Pennsylvania, Alan Seeger State Forest [=Alan Seeger Natural Area], 40.6934 -77.753608
NY:NY
164019 R. D. Goos 1994-01-03
United States of America, Florida, Brevard Co., Erna Nixon Preserve
NY:NY
164018 R. D. Goos 1994-01-03
United States of America, Florida, Brevard Co., Near Erna Nixon Preserve
NY:NY
02674604 E. B. Copeland 517 1940-11-29
United States of America, California, University of California campus
NY:NY
02677802 R. Hagelstein s.n. 1935-10-02
United States of America, New York, Long Island, 40.854732 -72.952297